Entity Name: | ORONATIVO FASHION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 20 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | P13000031774 |
FEI/EIN Number | 46-2481939 |
Address: | 16501 van gogh blvd, loxahatchee, FL, 33470, US |
Mail Address: | 16501 van gogh blvd, loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARON GIANLUCA | Agent | 16501 van gogh blvd, loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
CARON GIANLUCA | President | 16501 van gogh blvd, loxahatchee, FL, 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011894 | PASSIONEQ | EXPIRED | 2014-02-04 | 2019-12-31 | No data | 12300 SOUTH SHORE BLVD., #101, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-27 | 16501 van gogh blvd, loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-27 | 16501 van gogh blvd, loxahatchee, FL 33470 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-27 | 16501 van gogh blvd, loxahatchee, FL 33470 | No data |
REINSTATEMENT | 2017-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-08 | CARON, GIANLUCA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2017-02-21 | No data | No data |
AMENDMENT | 2015-01-02 | No data | No data |
AMENDMENT | 2014-04-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000824348 | TERMINATED | 1000000686402 | PALM BEACH | 2015-07-15 | 2035-08-05 | $ 3,345.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000744835 | TERMINATED | 1000000683459 | PALM BEACH | 2015-06-24 | 2035-07-08 | $ 2,594.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000679130 | TERMINATED | 1000000678909 | PALM BEACH | 2015-06-04 | 2035-06-17 | $ 9,977.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000424396 | TERMINATED | 1000000667100 | PALM BEACH | 2015-03-25 | 2035-04-02 | $ 861.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000424404 | TERMINATED | 1000000667101 | PALM BEACH | 2015-03-25 | 2025-04-02 | $ 467.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-20 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-10-08 |
Amendment | 2017-02-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-13 |
Amendment | 2015-01-02 |
ANNUAL REPORT | 2014-04-30 |
Amendment | 2014-04-04 |
Amendment | 2014-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State